Search icon

CUDA'S RESTAURANT, LIMITED LIABILITY COMPANY

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CUDA'S RESTAURANT, LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Jul 2000
Business ALEI: 0656963
Annual report due: 31 Mar 2024
Business address: 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 1380 DIXWELL AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ersoymush@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERSOY MUS Agent 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States +1 203-215-9977 ersoymush@gmail.com 577 Treat Ln, Orange, CT, 06477-2751, United States

Officer

Name Role Business address Residence address
VEYSEL SARIYILDIZ Officer 1380 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 101 Upper State St, North Haven, CT, 06473-1281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011398891 2024-04-17 - Annual Report Annual Report -
BF-0010533326 2022-04-08 - Annual Report Annual Report -
BF-0009052013 2022-02-10 - Annual Report Annual Report 2016
BF-0010044768 2022-02-10 - Annual Report Annual Report -
BF-0009052017 2022-02-10 - Annual Report Annual Report 2019
BF-0009052019 2022-02-10 - Annual Report Annual Report 2013
BF-0009052011 2022-02-10 - Annual Report Annual Report 2012
BF-0009052014 2022-02-10 - Annual Report Annual Report 2020
BF-0009052018 2022-02-10 - Annual Report Annual Report 2017
BF-0009052015 2022-02-10 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information